Company NameOsterbery & Lale Limited
DirectorJoshua Richard Garside
Company StatusActive
Company Number00523661
CategoryPrivate Limited Company
Incorporation Date16 September 1953(70 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joshua Richard Garside
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(65 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameAndrew Burt Osterbery
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Foundry Street
Brighton
East Sussex
BN1 4AT
Director NameMrs Jill Ann Osterbery
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 March 2014)
RoleSecretary
Country of ResidenceFrance
Correspondence Address9 Foundry Street
Brighton
East Sussex
BN1 4AT
Secretary NameDaphne Smith
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 July 1992)
RoleCompany Director
Correspondence Address4 St Wilfrids View
West Street
Selsey
West Sussex
PO2D 9BU
Secretary NameMrs Jill Ann Osterbery
NationalityBritish
StatusResigned
Appointed24 July 1992(38 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2014)
RoleSecretary
Country of ResidenceSpain
Correspondence Address9 Foundry Street
Brighton
East Sussex
BN1 4AT
Director NameMrs Victoria Elizabeth Osterbery
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(60 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2018)
RoleTranslator/Copywriter
Country of ResidenceEngland
Correspondence AddressMedway House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Director NameMr Nick Alexander Osterbery
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(60 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMedway House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,858,657
Cash£60,979
Current Liabilities£301,979

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due25 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

3 February 2021Delivered on: 18 February 2021
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 119A stanley road, teddington, TW11 8UB (title number: SGL396468). 121A stanley road, teddington, TW11 8UB (title number: SGL296397).
Outstanding
3 February 2021Delivered on: 18 February 2021
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 2 princes road, teddington TW11 0RW (title number: MX292565). Land on the north side of princes road, teddington. (Title number: SGL240805, TGL22142, SGL240804, SGL278964, MX105591, MX106469, MX106470). 115 stanley road, teddington TW11 8UB. (Title number: TGL83342). 107 stanley road, teddington TW11 8UB. (Title number: SGL379692). Land on the west side of stanley road, teddington (title number: SGL168583).
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 prince's road, teddington, TW11 orw title number: MX292565 prince's works (land and buildings on the north side of prince's road, teddington) title number: SGL240805 prince's works (land on the north side of prince's road, teddington) title numbers: SGL278964 & TGL22142 & SGL240804 107 stanley road, teddington, TW11 8UB title number: SGL379692 115 stanley road, teddington, TW11 8UB title number: TGL83342 119 and 121 stanley road, teddington (land and buildings on the west side of stanley road and north side of princes road, teddington) title number: SGL168583 172-174 colne road, twickenham (TW2 6RE) & land on the north side of colne road, twickenham title numbers: SGL410046 & MX426438 guett spare parts alpha road, teddington, TW11 0QG title number: SGL406677 119A stanley road, teddington, TW11 8UB title number: SGL396468 121A stanley road, teddington, TW11 8UB title number: SGL296397 land at the rear of 93 stanley road, teddington title number: MX106470 land at the rear of 95-107 (odd numbers) stanley road, teddington title number: MX105591 land at the back of 91 stanley road, teddington title number: MX106469.
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 prince's road, teddington, TW11 orw title number: MX292565 prince's works (land and buildings on the north side of prince's road, teddington) title number: SGL240805 prince's works (land on the north side of prince's road, teddington) title numbers: SGL278964 & TGL22142 & SGL240804 107 stanley road, teddington, TW11 8UB title number: SGL379692 115 stanley road, teddington, TW11 8UB title number: TGL83342 119 and 121 stanley road, teddington (land and buildings on the west side of stanley road and north side of princes road, teddington) title number: SGL168583 172-174 colne road, twickenham (TW2 6RE) & land on the north side of colne road, twickenham title numbers: SGL410046 & MX426438 guett spare parts alpha road, teddington, TW11 0QG title number: SGL406677 119A stanley road, teddington, TW11 8UB title number: SGL396468 121A stanley road, teddington, TW11 8UB title number: SGL296397 land at the rear of 93 stanley road, teddington title number: MX106470 land at the rear of 95-107 (odd numbers) stanley road, teddington title number: MX105591 land at the back of 91 stanley road, teddington title number: MX106469.
Outstanding
18 June 1984Delivered on: 25 June 1984
Satisfied on: 11 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 colne road, twickenham middlesex and the land on the south west side of mereway road, richmond upon thames title no's mx 356795 & mx 426285 and/or t he proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1984Delivered on: 12 June 1984
Satisfied on: 11 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 alpha road, teddington, london borough of richmond upon thames and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1984Delivered on: 27 February 1984
Satisfied on: 11 July 2009
Persons entitled: Midland Bank Trust Company Limited

Classification: Legal charge
Secured details: £13,084 and all other monies due or to become due from the company to the chargee supplemental to the prior mortgages d/d 15/7/77 26/4/83 22/7/83.
Particulars: Land and buildings on the north side of princes road and lying to the west of stanley road, teddington and land at the rear of 91 to 107 (odd numbers) stanley road, twickenham, middlesex. T.nos sgl 240805 sgl 240804 mx 106469 mx 106470 mx 105591.
Fully Satisfied
26 April 1983Delivered on: 29 April 1983
Satisfied on: 11 July 2009
Persons entitled: Midland Bank Trust Company Limited.

Classification: Legal charge
Secured details: £22,780.00 due from the company to the chargee.
Particulars: Land & buildings on the north side of princes road and lying to the west of stanley road, teddington. T.nos:- sgl 240805. sgl 240804.
Fully Satisfied
15 July 1977Delivered on: 26 July 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land together with the buildings erected thereon being on the west side of stanley road and north side of princes road together with the l/h land being the land at the back of nos 91,93,95,97,99,101,103,105 and 107 stanley road, teddington richmond upon thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
5 May 2020Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
14 April 2020Change of details for Starscape 2 Limited as a person with significant control on 8 April 2020 (2 pages)
8 April 2020Change of details for Starscape 2 Limited as a person with significant control on 8 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Joshua Richard Garside on 7 April 2020 (2 pages)
7 February 2020Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page)
3 February 2020Registered office address changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page)
31 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
10 December 2018Appointment of Mr Joshua Richard Garside as a director on 28 November 2018 (2 pages)
10 December 2018Notification of Starscape 2 Limited as a person with significant control on 28 November 2018 (2 pages)
10 December 2018Termination of appointment of Victoria Elizabeth Osterbery as a director on 28 November 2018 (1 page)
10 December 2018Termination of appointment of Nick Alexander Osterbery as a director on 28 November 2018 (1 page)
10 December 2018Registered office address changed from 9 Foundry Street Brighton East Sussex BN1 4AT to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN on 10 December 2018 (1 page)
10 December 2018Cessation of Gower Pensions Management Limited as a person with significant control on 28 November 2018 (1 page)
4 December 2018Registration of charge 005236610006, created on 28 November 2018 (19 pages)
4 December 2018Registration of charge 005236610007, created on 28 November 2018 (19 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 May 2018Cessation of Victoria Elizabeth Osterbery as a person with significant control on 23 February 2018 (1 page)
11 May 2018Notification of Gower Pensions Management Limited as a person with significant control on 23 February 2018 (2 pages)
8 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Director's details changed for Mr Nick Alexander Osterbery on 29 April 2014 (2 pages)
13 May 2015Director's details changed for Mr Nick Alexander Osterbery on 29 April 2014 (2 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Termination of appointment of Jill Osterbery as a director (1 page)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 May 2014Termination of appointment of Andrew Osterbery as a director (1 page)
12 May 2014Termination of appointment of Andrew Osterbery as a director (1 page)
12 May 2014Termination of appointment of Jill Osterbery as a secretary (1 page)
12 May 2014Appointment of Ms Victoria Elizabeth Osterbery as a director (2 pages)
12 May 2014Termination of appointment of Jill Osterbery as a secretary (1 page)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 May 2014Appointment of Ms Victoria Elizabeth Osterbery as a director (2 pages)
12 May 2014Termination of appointment of Jill Osterbery as a director (1 page)
30 April 2014Appointment of Mr Nicholas Alexander Osterbery as a director (2 pages)
30 April 2014Appointment of Mr Nicholas Alexander Osterbery as a director (2 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Registered office address changed from 172-174 Colne Road Twickenham Middlesex TW2 6RE on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 172-174 Colne Road Twickenham Middlesex TW2 6RE on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 172-174 Colne Road Twickenham Middlesex TW2 6RE on 6 August 2012 (1 page)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Secretary's details changed for Mrs Jill Ann Osterbery on 15 November 2010 (1 page)
28 April 2011Director's details changed for Mrs Jill Ann Osterbery on 15 November 2010 (2 pages)
28 April 2011Secretary's details changed for Mrs Jill Ann Osterbery on 15 November 2010 (1 page)
28 April 2011Director's details changed for Andrew Burt Osterbery on 15 November 2010 (2 pages)
28 April 2011Director's details changed for Andrew Burt Osterbery on 15 November 2010 (2 pages)
28 April 2011Director's details changed for Mrs Jill Ann Osterbery on 15 November 2010 (2 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Director's details changed for Andrew Burt Osterbery on 16 April 2010 (2 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Andrew Burt Osterbery on 16 April 2010 (2 pages)
11 May 2010Director's details changed for Mrs Jill Ann Osterbery on 16 April 2010 (2 pages)
11 May 2010Director's details changed for Mrs Jill Ann Osterbery on 16 April 2010 (2 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Jill Ann Osterbery on 1 February 2000 (1 page)
6 May 2010Director's details changed for Mrs Jill Ann Osterbery on 1 February 2000 (1 page)
6 May 2010Director's details changed for Andrew Burt Osterbery on 1 February 2000 (1 page)
6 May 2010Director's details changed for Andrew Burt Osterbery on 1 February 2000 (1 page)
6 May 2010Director's details changed for Andrew Burt Osterbery on 1 February 2000 (1 page)
6 May 2010Director's details changed for Mrs Jill Ann Osterbery on 1 February 2000 (1 page)
29 April 2010Secretary's details changed for Jill Ann Osterbery on 1 February 2000 (2 pages)
29 April 2010Secretary's details changed for Jill Ann Osterbery on 1 February 2000 (2 pages)
29 April 2010Secretary's details changed for Jill Ann Osterbery on 1 February 2000 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2009Return made up to 16/04/09; full list of members (4 pages)
7 May 2009Return made up to 16/04/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 16/04/08; full list of members (4 pages)
12 May 2008Return made up to 16/04/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 16/04/07; full list of members (3 pages)
30 April 2007Return made up to 16/04/07; full list of members (3 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
8 May 2006Return made up to 16/04/06; full list of members (3 pages)
8 May 2006Return made up to 16/04/06; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
13 May 2005Return made up to 16/04/05; full list of members (8 pages)
13 May 2005Return made up to 16/04/05; full list of members (8 pages)
3 August 2004Full accounts made up to 30 November 2003 (14 pages)
3 August 2004Full accounts made up to 30 November 2003 (14 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 July 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
12 July 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
15 May 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(8 pages)
15 May 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(8 pages)
19 September 2003Full accounts made up to 30 November 2002 (14 pages)
19 September 2003Full accounts made up to 30 November 2002 (14 pages)
23 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(8 pages)
23 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(8 pages)
15 January 2003Registered office changed on 15/01/03 from: princes works princes rd teddington TW11 0RW (1 page)
15 January 2003Registered office changed on 15/01/03 from: princes works princes rd teddington TW11 0RW (1 page)
24 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
24 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
12 June 2002Return made up to 16/04/02; full list of members (7 pages)
12 June 2002Return made up to 16/04/02; full list of members (7 pages)
17 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
17 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 April 1999Return made up to 16/04/99; no change of members (4 pages)
23 April 1999Return made up to 16/04/99; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
3 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 April 1998Return made up to 16/04/98; no change of members (4 pages)
30 April 1998Return made up to 16/04/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
12 August 1997Return made up to 16/04/97; full list of members (6 pages)
12 August 1997Return made up to 16/04/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
11 June 1996Return made up to 16/04/96; no change of members (4 pages)
11 June 1996Return made up to 16/04/96; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
18 May 1995Return made up to 16/04/95; no change of members (4 pages)
18 May 1995Return made up to 16/04/95; no change of members (4 pages)
7 June 1994Return made up to 16/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 September 1993Return made up to 16/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1992Return made up to 16/04/92; full list of members (9 pages)
3 May 1991Return made up to 16/04/91; no change of members (7 pages)
5 July 1990Return made up to 16/04/90; full list of members (4 pages)
17 May 1989Return made up to 14/04/89; full list of members (6 pages)
30 January 1989Return made up to 14/04/88; full list of members (4 pages)
8 October 1987Return made up to 17/04/87; full list of members (4 pages)
16 March 1987Return made up to 17/04/86; full list of members (4 pages)
21 June 1986Memorandum and Articles of Association (11 pages)
21 June 1986Memorandum and Articles of Association (11 pages)
16 September 1953Certificate of incorporation (1 page)
16 September 1953Certificate of incorporation (1 page)